KPI CORPORATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

KPI CORPORATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09040522

Incorporation date

14/05/2014

Size

Dormant

Contacts

Registered address

Registered address

Suite S10 One Devon Way, Longbridge, Birmingham B31 2TSCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2014)
dot icon01/08/2025
Final Gazette dissolved following liquidation
dot icon01/05/2025
Return of final meeting in a members' voluntary winding up
dot icon17/04/2025
Termination of appointment of Lisa Ann Katherine Minns as a director on 2025-04-01
dot icon27/02/2025
Change of details for Key Property Investments Limited as a person with significant control on 2025-02-07
dot icon21/02/2025
Termination of appointment of Robert David Howell Williams as a director on 2025-01-31
dot icon21/02/2025
Appointment of Mr Daniel Stephen Park as a director on 2025-02-14
dot icon21/02/2025
Appointment of Nicholas Karl Vuckovic as a director on 2025-02-14
dot icon11/02/2025
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on 2025-02-11
dot icon05/10/2024
Resolutions
dot icon19/09/2024
Appointment of a voluntary liquidator
dot icon19/09/2024
Declaration of solvency
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon11/09/2023
Accounts for a dormant company made up to 2022-11-30
dot icon19/06/2023
Termination of appointment of Daniel Stephen Park as a director on 2023-06-16
dot icon19/06/2023
Termination of appointment of David Smith as a director on 2023-06-16
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon31/03/2023
Termination of appointment of Rachel Elizabeth Kentleton as a director on 2023-03-31
dot icon25/07/2022
Director's details changed for Mr David Smith on 2022-07-25
dot icon25/07/2022
Director's details changed for Mr Daniel Stephen Park on 2022-07-25
dot icon25/07/2022
Director's details changed for Lisa Ann Katherine Minns on 2022-07-25
dot icon25/07/2022
Director's details changed for Rachel Elizabeth Kentleton on 2022-07-25
dot icon25/07/2022
Director's details changed for Mr Robert David Howell Williams on 2022-07-25
dot icon25/07/2022
Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 2022-07-25
dot icon25/07/2022
Change of details for Key Property Investments Limited as a person with significant control on 2022-07-25
dot icon25/07/2022
Secretary's details changed for St. Modwen Corporate Services Limited on 2022-07-25
dot icon17/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon21/04/2022
Accounts for a dormant company made up to 2021-11-30
dot icon14/04/2022
Termination of appointment of Guy Charles Gusterson as a director on 2022-03-31
dot icon13/12/2021
Termination of appointment of Remco Simon as a director on 2021-12-01
dot icon13/12/2021
Appointment of Mr Robert David Howell Williams as a director on 2021-12-07
dot icon22/09/2021
Appointment of Rachel Elizabeth Kentleton as a director on 2021-09-13
dot icon30/07/2021
Termination of appointment of Robert Jan Hudson as a director on 2021-07-30
dot icon16/06/2021
Accounts for a dormant company made up to 2020-11-30
dot icon17/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon11/05/2021
Termination of appointment of Lesley Susan Henderson as a director on 2021-05-10
dot icon11/05/2021
Appointment of Mr Daniel Stephen Park as a director on 2021-05-10
dot icon25/03/2021
Termination of appointment of Andrew David Eames as a director on 2021-03-24
dot icon25/03/2021
Appointment of Lisa Ann Katherine Minns as a director on 2021-03-24
dot icon01/02/2021
Termination of appointment of Rupert Joseland as a director on 2021-01-31
dot icon18/11/2020
Director's details changed for Mrs Lesley Susan Henderson on 2020-11-06
dot icon17/07/2020
Accounts for a dormant company made up to 2019-11-30
dot icon19/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon06/05/2020
Director's details changed for Mr David Smith on 2020-02-27
dot icon10/10/2019
Appointment of Mrs Lesley Susan Henderson as a director on 2019-10-10
dot icon10/10/2019
Appointment of Mr Remco Simon as a director on 2019-10-10
dot icon01/10/2019
Termination of appointment of Michael Wynspeare Herbert as a director on 2019-09-30
dot icon12/09/2019
Director's details changed for Mr David Smith on 2019-07-08
dot icon07/08/2019
Termination of appointment of Rupert Timothy Wood as a director on 2019-07-31
dot icon01/08/2019
Full accounts made up to 2018-11-30
dot icon28/06/2019
Termination of appointment of Timothy Alex Seddon as a director on 2019-05-31
dot icon18/06/2019
Termination of appointment of Richard Stephen Powell as a director on 2019-05-31
dot icon30/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon06/09/2018
Full accounts made up to 2017-11-30
dot icon21/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon06/04/2018
Termination of appointment of Richard James Bannister as a director on 2018-03-23
dot icon26/01/2018
Appointment of Mr Andrew David Eames as a director on 2018-01-26
dot icon03/11/2017
Termination of appointment of Tanya Stote as a director on 2017-11-01
dot icon31/08/2017
Accounts for a small company made up to 2016-11-30
dot icon07/07/2017
Termination of appointment of Steven Paul Knowles as a director on 2017-06-30
dot icon04/07/2017
Termination of appointment of Stephen Francis Prosser as a director on 2017-06-30
dot icon19/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon03/04/2017
Termination of appointment of Stephen James Burke as a director on 2017-03-13
dot icon16/12/2016
Termination of appointment of William Alder Oliver as a director on 2016-11-30
dot icon21/10/2016
Director's details changed for Ms Tanya Stote on 2016-10-17
dot icon14/09/2016
Director's details changed for Mr David Smith on 2016-09-09
dot icon07/09/2016
Full accounts made up to 2015-11-30
dot icon10/08/2016
Director's details changed for Ms Tanya Stote on 2016-07-29
dot icon04/07/2016
Director's details changed for Mr Robert Jan Hudson on 2016-06-25
dot icon22/06/2016
Secretary's details changed for St Modwen Corporate Services Limited on 2014-10-27
dot icon19/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon23/02/2016
Previous accounting period shortened from 2016-11-13 to 2015-11-30
dot icon22/02/2016
Full accounts made up to 2015-11-13
dot icon12/02/2016
Termination of appointment of Andrew Taylor as a director on 2016-02-12
dot icon15/12/2015
Appointment of Mr Stephen James Burke as a director on 2015-12-07
dot icon09/12/2015
Appointment of Mr Richard Stephen Powell as a director on 2015-12-07
dot icon19/11/2015
Director's details changed for Mr Stephen Francis Prosser on 2015-11-19
dot icon18/11/2015
Director's details changed for Mr Andrew Taylor on 2015-11-18
dot icon05/11/2015
Appointment of Mr David Smith as a director on 2015-11-02
dot icon30/10/2015
Appointment of Mr Robert Jan Hudson as a director on 2015-10-26
dot icon25/08/2015
Current accounting period extended from 2014-11-30 to 2015-11-13
dot icon04/06/2015
Termination of appointment of Michael Edward Dunn as a director on 2015-05-31
dot icon20/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon30/04/2015
Director's details changed for Mr Steven Paul Knowles on 2015-04-30
dot icon09/12/2014
Termination of appointment of John Andrew William Dodds as a director on 2014-11-30
dot icon07/11/2014
Director's details changed for Mr Stephen Francis Prosser on 2014-11-07
dot icon07/11/2014
Director's details changed for Mr John Andrew William Dodds on 2014-11-07
dot icon07/11/2014
Director's details changed for Mr David Kendal Scott Bushe on 2014-11-07
dot icon07/11/2014
Director's details changed for Mr Michael Wynspeare Herbert on 2014-11-07
dot icon07/11/2014
Director's details changed for Mr Rupert Timothy Wood on 2014-11-07
dot icon07/11/2014
Director's details changed for Mr Guy Charles Gusterson on 2014-07-18
dot icon07/11/2014
Director's details changed for Mr Rupert Joseland on 2014-11-07
dot icon07/11/2014
Director's details changed for Mr Timothy Alex Seddon on 2014-11-07
dot icon07/11/2014
Director's details changed for Ms Tanya Stote on 2014-07-18
dot icon07/11/2014
Director's details changed for Mr Andrew Taylor on 2014-07-14
dot icon29/10/2014
Registered office address changed from Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park Quinton Birmingham B32 1AF England to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 2014-10-29
dot icon22/08/2014
Appointment of Mr Richard James Bannister as a director on 2014-08-19
dot icon22/08/2014
Appointment of Mr Steven Paul Knowles as a director on 2014-08-19
dot icon21/08/2014
Appointment of Mr Rupert Timothy Wood as a director on 2014-08-11
dot icon21/08/2014
Appointment of Mr Michael Wynspeare Herbert as a director on 2014-08-11
dot icon21/08/2014
Appointment of Mr John Andrew William Dodds as a director on 2014-08-11
dot icon21/08/2014
Appointment of Mr William Alder Oliver as a director on 2014-08-11
dot icon13/08/2014
Resolutions
dot icon18/07/2014
Appointment of Mr Stephen Francis Prosser as a director on 2014-07-18
dot icon18/07/2014
Appointment of Mr Rupert Joseland as a director on 2014-07-18
dot icon18/07/2014
Appointment of Ms Tanya Stote as a director on 2014-07-18
dot icon18/07/2014
Appointment of Mr Guy Charles Gusterson as a director on 2014-07-18
dot icon18/07/2014
Appointment of Mr David Kendal Scott Bushe as a director on 2014-07-18
dot icon18/07/2014
Appointment of Mr Timothy Alex Seddon as a director on 2014-07-18
dot icon11/07/2014
Current accounting period shortened from 2015-05-31 to 2014-11-30
dot icon11/07/2014
Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 2014-07-11
dot icon11/07/2014
Appointment of St Modwen Corporate Services Limited as a secretary on 2014-07-11
dot icon11/07/2014
Appointment of Mr Michael Edward Dunn as a director on 2014-07-11
dot icon11/07/2014
Appointment of Mr Andrew Taylor as a director on 2014-07-11
dot icon11/07/2014
Termination of appointment of Sharon Ayres as a director on 2014-07-11
dot icon14/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
16/10/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David
Director
02/11/2015 - 16/06/2023
85
Joseland, Rupert
Director
18/07/2014 - 31/01/2021
29
Taylor, Andrew
Director
11/07/2014 - 12/02/2016
147
Bushe, David Kendal Scott
Director
18/07/2014 - Present
34
Williams, Robert David Howell
Director
07/12/2021 - 31/01/2025
73

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KPI CORPORATE SERVICES LIMITED

KPI CORPORATE SERVICES LIMITED is an(a) Dissolved company incorporated on 14/05/2014 with the registered office located at Suite S10 One Devon Way, Longbridge, Birmingham B31 2TS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KPI CORPORATE SERVICES LIMITED?

toggle

KPI CORPORATE SERVICES LIMITED is currently Dissolved. It was registered on 14/05/2014 and dissolved on 01/08/2025.

Where is KPI CORPORATE SERVICES LIMITED located?

toggle

KPI CORPORATE SERVICES LIMITED is registered at Suite S10 One Devon Way, Longbridge, Birmingham B31 2TS.

What does KPI CORPORATE SERVICES LIMITED do?

toggle

KPI CORPORATE SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KPI CORPORATE SERVICES LIMITED?

toggle

The latest filing was on 01/08/2025: Final Gazette dissolved following liquidation.